London
W2 1AF
Director Name | Mr Thomas William Grant |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Liam Kelvin Gent |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr David Ira Statham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(13 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Duncan Ridley Waugh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Joseph Bernard Larme |
---|---|
Status | Current |
Appointed | 22 February 2024(14 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mrs Mary Alexander Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Hugh Patrick Clancy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Director Name | Mr Alan Stuart Cockerham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon SN1 1HL |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Stephen Henry Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Resigned |
Appointed | 20 February 2017(7 years after company formation) |
Appointment Duration | 7 years (resigned 22 February 2024) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Website | firstgroup.com |
---|---|
Telephone | 020 72910500 |
Telephone region | London |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | First Rail Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 October 2023 | Appointment of Mr Duncan Ridley Waugh as a director on 2 October 2023 (2 pages) |
---|---|
15 August 2023 | Termination of appointment of Hugh Patrick Clancy as a director on 4 August 2023 (1 page) |
27 July 2023 | Appointment of Mr David Ira Statham as a director on 24 July 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Thomas William Grant on 15 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr Thomas William Grant as a director on 15 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr Liam Kelvin Gent as a director on 15 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew Mark James as a director on 28 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Michael James Fortune as a director on 28 April 2023 (2 pages) |
10 January 2023 | Full accounts made up to 31 March 2022 (19 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 October 2021 | Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 (1 page) |
12 October 2021 | Change of details for First Rail Holdings Limited as a person with significant control on 11 October 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (3 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Memorandum and Articles of Association (29 pages) |
3 February 2021 | Resolutions
|
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
23 February 2018 | Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Alan Stuart Cockerham as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of Alan Stuart Cockerham as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 February 2015 | Company name changed first greater anglia LIMITED\certificate issued on 18/02/15
|
18 February 2015 | Company name changed first greater anglia LIMITED\certificate issued on 18/02/15
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
18 May 2011 | Appointment of Mr Alan Stuart Cockerham as a director (2 pages) |
18 May 2011 | Appointment of Mr Alan Stuart Cockerham as a director (2 pages) |
18 April 2011 | Termination of appointment of Mary Grant as a director (1 page) |
18 April 2011 | Termination of appointment of Mary Grant as a director (1 page) |
13 April 2011 | Appointment of Mr Andrew Mark James as a director (2 pages) |
13 April 2011 | Appointment of Mr Andrew Mark James as a director (2 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 February 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|